COMPASS INDEPENDENT BOOK SALES LIMITED
Overview
Company Name | COMPASS INDEPENDENT BOOK SALES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC180567 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPASS INDEPENDENT BOOK SALES LIMITED?
- Book publishing (58110) / Information and communication
Where is COMPASS INDEPENDENT BOOK SALES LIMITED located?
Registered Office Address | West Newington House 10 Newington Road EH9 1QS Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPASS INDEPENDENT BOOK SALES LIMITED?
Company Name | From | Until |
---|---|---|
BOOKSHELF NO 1 LIMITED | Nov 12, 1997 | Nov 12, 1997 |
What are the latest accounts for COMPASS INDEPENDENT BOOK SALES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for COMPASS INDEPENDENT BOOK SALES LIMITED?
Annual Return |
|
---|
What are the latest filings for COMPASS INDEPENDENT BOOK SALES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Current accounting period extended from Mar 31, 2013 to Apr 30, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Stephen Roy Lawson as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of June Searle as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Derek Searle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of June Searle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Cripps as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Derek Roy Searle on Dec 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert John Cripps on Dec 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs June Susan Searle on Dec 14, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Total exemption full accounts made up to Apr 30, 2008 | 12 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Who are the officers of COMPASS INDEPENDENT BOOK SALES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWSON, Stephen Roy | Secretary | Whittle Parkway SL1 6DQ Slough 8 Progress Business Centre Berkshire England | British | 174409200001 | ||||||
ANDREW, Hugh | Director | West Newington House 10 Newington Road EH9 1QS Edinburgh | Scotland | British | Company Manager | 40754720002 | ||||
HIGEL, Edwin | Director | 1 Brookside Dundrum Road, Dundrum Dublin 14 Republic Of Ireland | Ireland | German | Publisher | 127344040001 | ||||
JESSOP, Alan Charles | Director | 22 Wolseley Gardens W4 3LR London | United Kingdom | British | Director | 94749800001 | ||||
SEARLE, June Susan | Secretary | 5 Bramble Drive SL6 3NX Maidenhead Berkshire | British | Company Director | 4910570002 | |||||
SHANKS, Ronald Stewart Cuthbertson | Secretary | 6 Back Dean EH4 3UA Edinburgh Midlothian | British | 22930001 | ||||||
STEWART, Rona | Secretary | 56 Cammo Grove Barnton EH4 8EX Edinburgh Midlothian | British | Financial Manager | 123222650001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
CRIPPS, Robert John | Director | 41 Charles Babbage Close KT9 2SB Chessington Surrey | England | British | Company Director | 109171530001 | ||||
SEARLE, Derek Roy | Director | 5 Bramble Drive SL6 3NX Maidenhead Berkshire | England | British | Company Director | 4910590002 | ||||
SEARLE, June Susan | Director | 5 Bramble Drive SL6 3NX Maidenhead Berkshire | England | British | Company Director | 4910570002 | ||||
SHANKS, Ronald Stewart Cuthbertson | Director | 6 Back Dean EH4 3UA Edinburgh Midlothian | Scotland | British | Chartered Accountant | 22930001 |
Does COMPASS INDEPENDENT BOOK SALES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Nov 18, 1998 Delivered On Nov 27, 1998 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0